SCP ACQUISITION BIDCO LIMITED

09353444
25 ARGYLL STREET LONDON ENGLAND W1F 7TU

Documents

Documents
Date Category Description Pages
13 Aug 2024 gazette Gazette Notice Voluntary 1 Buy now
06 Aug 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
08 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2023 accounts Annual Accounts 2 Buy now
04 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2022 accounts Annual Accounts 2 Buy now
26 Sep 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Sep 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2021 accounts Annual Accounts 2 Buy now
13 Jan 2021 accounts Annual Accounts 19 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Jul 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
20 Jul 2020 capital Statement of capital (Section 108) 3 Buy now
20 Jul 2020 insolvency Solvency Statement dated 23/12/19 1 Buy now
20 Jul 2020 resolution Resolution 4 Buy now
02 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Nov 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
05 Nov 2019 capital Statement of capital (Section 108) 3 Buy now
05 Nov 2019 insolvency Solvency Statement dated 16/10/19 1 Buy now
05 Nov 2019 resolution Resolution 1 Buy now
16 Sep 2019 accounts Annual Accounts 20 Buy now
24 Jun 2019 resolution Resolution 1 Buy now
20 Jun 2019 capital Return of Allotment of shares 8 Buy now
22 Mar 2019 resolution Resolution 1 Buy now
20 Mar 2019 capital Return of Allotment of shares 8 Buy now
18 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
02 Oct 2018 capital Return of Allotment of shares 3 Buy now
07 Sep 2018 accounts Annual Accounts 20 Buy now
04 Jun 2018 capital Return of Allotment of shares 6 Buy now
18 Apr 2018 officers Termination of appointment of director (Nicolo Zanotto) 2 Buy now
18 Apr 2018 officers Termination of appointment of director (Darren Glatt) 2 Buy now
20 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2017 accounts Annual Accounts 19 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Oct 2016 officers Appointment of director (Mr Nicolo Zanotto) 2 Buy now
17 Sep 2016 accounts Annual Accounts 19 Buy now
02 Jun 2016 officers Change of particulars for director (Mr Stephen Zev Joseph) 2 Buy now
02 Jun 2016 officers Change of particulars for director (Mr Tim James Bleakley) 2 Buy now
02 Jun 2016 officers Termination of appointment of director (Flavio Porciani) 1 Buy now
23 Dec 2015 annual-return Annual Return 6 Buy now
22 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Jun 2015 officers Termination of appointment of secretary (7Side Secretarial Ltd) 2 Buy now
11 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Feb 2015 capital Return of Allotment of shares 4 Buy now
03 Feb 2015 officers Appointment of director (Mr Flavio Porciani) 3 Buy now
03 Feb 2015 officers Appointment of director (Timothy James Bleakley) 3 Buy now
03 Feb 2015 officers Appointment of director (Mr Stephen Zev Joseph) 3 Buy now
03 Feb 2015 officers Termination of appointment of director (Oliver Haarmann) 2 Buy now
03 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jan 2015 officers Appointment of corporate secretary (7Side Secretarial Ltd) 3 Buy now
24 Dec 2014 mortgage Registration of a charge 111 Buy now
12 Dec 2014 incorporation Incorporation Company 38 Buy now